SOUTH YORKSHIRE OSTOMY SUPPLIES LTD

Unit A9 Meadowbank Industrial Estate Unit A9 Meadowbank Industrial Estate, Rotherham, S61 1EE, South Yorkshire
StatusACTIVE
Company No.08440789
CategoryPrivate Limited Company
Incorporated12 Mar 2013
Age11 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

SOUTH YORKSHIRE OSTOMY SUPPLIES LTD is an active private limited company with number 08440789. It was incorporated 11 years, 3 months, 8 days ago, on 12 March 2013. The company address is Unit A9 Meadowbank Industrial Estate Unit A9 Meadowbank Industrial Estate, Rotherham, S61 1EE, South Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-03

Officer name: Mr Peter Mark Jeffcock

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kellyann Jeffcock

Change date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-17

Psc name: Brian Richard Jeffcock

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: South Yorkshire Ostomy Supplies (Holdings) Ltd

Notification date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Sep 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-17

Documents

View document PDF

Resolution

Date: 04 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Richard Jeffcock

Termination date: 2018-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Gillian Elizabeth Jeffcock

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kellyann Jeffcock

Appointment date: 2018-08-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 14 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084407890001

Charge creation date: 2018-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Mr Michael John Jeffcock

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-26

Old address: Unit 49 Meadowbank Industrial Estate Harrison Street Rotherham South Yorkshire S61 1EE United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLENDEW LIMITED

142 PRINCE STREET,WALSALL,WS2 9JG

Number:11222613
Status:ACTIVE
Category:Private Limited Company

BAUDET EQUESTRIAN LIMITED

MANOR FARM,HUNTINGDON,PE28 5RR

Number:08256667
Status:ACTIVE
Category:Private Limited Company

DYNAMIC BALANCE GROUP LTD

68 BROOK STREET,LONDON,W1S 1BB

Number:11639401
Status:ACTIVE
Category:Private Limited Company

GRE SOLUTIONS LIMITED

15A HIGH STREET,COWBRIDGE,CF71 7AD

Number:06419055
Status:ACTIVE
Category:Private Limited Company

HIRST AND DANSON ELECTRICAL CONTRACTORS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:01809023
Status:LIQUIDATION
Category:Private Limited Company

HYLAND'S LIMITED

UNIT C BUTE STREET,STOKE ON TRENT,ST4 3PW

Number:01808522
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source